AVANTGARDE ESTATES LIMITED

Company Documents

DateDescription
03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND CARR / 01/11/2009

View Document

20/03/1020 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

20/03/1020 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN RAYMOND CARR / 01/11/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS KEVIN CARR

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: FLAT G02 TOWER POINT SYDNEY ROAD ENFIELD MIDDLESEX EN2 6SZ

View Document

10/02/0910 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: C/O URBAN LAND GROUP 1ST FLOOR URBAN HOUSE 43 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

20/09/0820 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED QA NOMINEES LIMITED

View Document

19/08/0819 August 2008 DIRECTOR AND SECRETARY APPOINTED KEVIN CARR

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/08 FROM: C/O URBAN LAND GROUP 1ST FLOOR URBAN HOUSE 43 CHASE SIDE LONDON N14 5BP UNITED KINGDOM

View Document

15/03/0815 March 2008 REGISTERED OFFICE CHANGED ON 15/03/08 FROM: 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

14/03/0814 March 2008 SECRETARY RESIGNED QA REGISTRARS LIMITED

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/08 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company